Laingbuisson International Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Pollard, Keith Lindsay, Ward, Sarah, Plowman, Piers Nicholas, Dr are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLARD, Keith Lindsay | 25 April 2019 | - | 1 |
WARD, Sarah | 25 April 2019 | - | 1 |
PLOWMAN, Piers Nicholas, Dr | 14 May 2007 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 16 September 2019 | |
PSC02 - N/A | 28 August 2019 | |
PSC07 - N/A | 28 August 2019 | |
AA - Annual Accounts | 05 July 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
RESOLUTIONS - N/A | 13 May 2019 | |
AP01 - Appointment of director | 10 May 2019 | |
AA01 - Change of accounting reference date | 20 September 2018 | |
CS01 - N/A | 30 August 2018 | |
TM02 - Termination of appointment of secretary | 03 August 2018 | |
AP04 - Appointment of corporate secretary | 03 August 2018 | |
PSC02 - N/A | 02 August 2018 | |
PSC09 - N/A | 02 August 2018 | |
RESOLUTIONS - N/A | 26 June 2018 | |
AA - Annual Accounts | 15 March 2018 | |
RESOLUTIONS - N/A | 05 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
CS01 - N/A | 19 August 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 24 August 2015 | |
TM01 - Termination of appointment of director | 24 August 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH04 - Change of particulars for corporate secretary | 12 August 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 05 September 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
123 - Notice of increase in nominal capital | 09 April 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363s - Annual Return | 14 November 2007 | |
363a - Annual Return | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 June 2007 | |
123 - Notice of increase in nominal capital | 12 June 2007 | |
AA - Annual Accounts | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 31 August 2006 | |
287 - Change in situation or address of Registered Office | 30 August 2006 | |
363a - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 20 May 2005 | |
363s - Annual Return | 09 August 2004 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
CERTNM - Change of name certificate | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
287 - Change in situation or address of Registered Office | 19 August 2003 | |
NEWINC - New incorporation documents | 06 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 August 2006 | Outstanding |
N/A |